logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Murray

    Related profiles found in government register
  • Mr John Murray
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grandholm Gardens, Aberdeen, AB22 8AG, United Kingdom

      IIF 1
  • Mr John Murray
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 2
  • Mr John Alan Murray
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Homesdale Road, Bromley, Kent, BR2 9LB, United Kingdom

      IIF 3
  • Murray, John Allan
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 4 IIF 5
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 6 IIF 7
  • Murray, John Allan
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 8 IIF 9
  • Mr John Alan Murray
    Scottish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Homesdale Road, Bromley, Kent, BR2 9LB, United Kingdom

      IIF 10 IIF 11
    • 73, Croydon Road, Caterham, CR3 6PD, England

      IIF 12 IIF 13
  • Murray, John
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John Alan
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 18
    • 62, Hammerman Drive, Aberdeen, AB24 4SH, United Kingdom

      IIF 19
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH

      IIF 20
    • Flat L/r, 17 Allan Street, Aberdeen, AB10 6HN, United Kingdom

      IIF 21
    • Unit 8, Denmore Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8JW, United Kingdom

      IIF 22
    • Unit 3, Schooner Park, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 23
  • Murray, John Alan
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 24 IIF 25
  • Murray, John Alan
    British sales director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 26
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 27
  • Mr John Murray
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 28
  • Mr John Murray
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69, Dunchurch Road, Paisley, PA1 3EX, Scotland

      IIF 29
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 30
  • Murray, John
    British design and draughtsman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/2, Parklands Oval, Glasgow, G53 7UE, Scotland

      IIF 31
  • Mr John Murray
    English born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 32 IIF 33
  • Murray, John Alan
    Scottish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John Alan
    Scottish company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Homesdale Road, Bromley, Kent, BR2 9LB, United Kingdom

      IIF 39
  • Mr John Murray
    Scottish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 40
  • Murray, John
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 41
  • Murray, John
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 42
  • Murray, John
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69, Dunchurch Road, Paisley, PA1 3EX, Scotland

      IIF 43
  • Murray, John
    British structural designer born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 44
  • Murray, John
    United Kingdom designer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ames Way, Kings Hill, ME19 4HT, United Kingdom

      IIF 45
  • Murray, John
    British company director born in March 1954

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Inverness, IV2 5FX

      IIF 46
  • Murray, John
    English company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 47
  • Murray, John
    British director born in July 1954

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Cradlehall, Inverness, Inverness Shire, IV2 5FX

      IIF 48
  • Murray, John
    Scottish director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 49
  • Murray, John Allan
    British

    Registered addresses and corresponding companies
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 50
  • Murray, John
    British

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Inverness, IV2 5FX

      IIF 51
  • Murray, John Allan

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    TRANTOR UK LIMITED - 2001-07-23
    MOUNTWEST 234 LIMITED - 1999-05-28 SC142615, SC142616, SC142617... (more)
    34 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2001-07-10 ~ dissolved
    IIF 48 - Director → ME
  • 3
    Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    ALARIS LONDON LTD - 2016-03-31
    Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 6 - Director → ME
  • 5
    KITCHEN DESIGN SERVICES LTD - 2021-11-10 10994603
    73 Croydon Road Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,765 GBP2025-07-31
    Officer
    2019-07-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    73 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-04-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    Unit 3, Schooner Park Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 23 - Director → ME
  • 8
    69 Dunchurch Road, Paisley, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    463 GBP2025-02-28
    Officer
    2021-03-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    69 Dunchurch Road, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,646 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    FREELANCE EURO SERVICES (MMXCII) LIMITED - 2008-10-15 SC213781, SC213782, SC213786... (more)
    Second Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,869 GBP2016-04-05
    Officer
    2006-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 11
    1 Ames Way, Kings Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 45 - Director → ME
  • 12
    ARENA KITCHENS LTD - 2018-02-07 11087138
    ALARIS LTD - 2017-12-11 SC195686
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,705 GBP2017-04-30
    Officer
    2017-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 13
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 21 - Director → ME
  • 14
    NEW ERA RENEWABLE SOLUTIONS LTD - 2025-12-15
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2025-12-15 ~ now
    IIF 41 - Director → ME
  • 15
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,774 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2013-06-21
    IIF 18 - Director → ME
    2008-05-29 ~ 2009-11-05
    IIF 4 - Director → ME
    2009-11-05 ~ 2012-06-11
    IIF 19 - Director → ME
    2008-05-29 ~ 2009-11-05
    IIF 50 - Secretary → ME
  • 2
    46 Station Road, Banchory, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ 2013-03-13
    IIF 22 - Director → ME
  • 3
    AXIS HOME IMPROVEMENTS LTD. - 2007-10-16
    AXIS INTERNET LTD - 2007-04-24
    4385, 05897327 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2006-08-07 ~ 2007-11-07
    IIF 46 - Director → ME
    2008-09-17 ~ 2009-02-04
    IIF 20 - Director → ME
    2006-08-07 ~ 2007-11-13
    IIF 51 - Secretary → ME
  • 4
    Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-07-13 ~ 2010-03-01
    IIF 5 - Director → ME
    2011-12-09 ~ 2013-07-14
    IIF 26 - Director → ME
  • 5
    ALARIS LONDON LTD - 2016-03-31
    Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ 2016-05-18
    IIF 27 - Director → ME
    2013-11-26 ~ 2013-11-26
    IIF 7 - Director → ME
  • 6
    KUCHEN LTD - 2021-12-08
    61 Homesdale Road, Bromley, England
    Active Corporate
    Equity (Company account)
    -72,179 GBP2020-12-31
    Officer
    2017-11-29 ~ 2018-04-30
    IIF 34 - Director → ME
    2018-04-30 ~ 2019-06-03
    IIF 35 - Director → ME
    2018-04-30 ~ 2020-09-18
    IIF 36 - Director → ME
    Person with significant control
    2018-04-30 ~ 2020-09-18
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-29 ~ 2018-04-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    NEW ERA RENEWABLES UK LTD - 2023-10-24 14414627
    63-63a Homesdale Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,914 GBP2024-03-31
    Officer
    2023-02-08 ~ 2023-02-18
    IIF 42 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-03-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    2023-02-08 ~ 2023-05-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    69 Dunchurch Road, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,646 GBP2021-08-31
    Person with significant control
    2018-06-14 ~ 2018-06-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    ARENA KITCHENS LTD - 2018-02-07 11087138
    ALARIS LTD - 2017-12-11 SC195686
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,705 GBP2017-04-30
    Officer
    2016-06-02 ~ 2016-11-07
    IIF 9 - Director → ME
    2016-07-20 ~ 2016-07-20
    IIF 24 - Director → ME
    2016-05-13 ~ 2016-05-31
    IIF 25 - Director → ME
    2017-03-10 ~ 2017-06-14
    IIF 8 - Director → ME
  • 10
    29 Grove Vale, East Dulwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,184 GBP2024-12-31
    Officer
    2017-12-01 ~ 2019-12-03
    IIF 39 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-12-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-10-31
    Officer
    2023-02-03 ~ 2023-02-03
    IIF 47 - Director → ME
    2023-01-10 ~ 2023-01-26
    IIF 49 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-03 ~ 2023-02-09
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ 2019-01-21
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.